Company NameSWK (U.K.) Holding Limited
Company StatusActive
Company Number05047055
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameSteven John Costello
NationalityBritish
StatusCurrent
Appointed01 November 2013(9 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(10 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleGeneral Manager Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Steven John Costello
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameBruce Harry Beatt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address10 Ledyard Road
West Hartford
Ct 06117
United States
Director NameJames Michael Loree
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3 Europa Court
Sheffield Business Park Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameDavid Brett Bontrager
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3 Europa Court
Sheffield Business Park Europa Link
Sheffield
South Yorkshire
S9 1XE
Secretary NameBruce Harry Beatt
NationalityAmerican
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3 Europa Court
Sheffield Business Park Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameCorinne Herzog
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 March 2012)
RoleLegal Director Europe
Country of ResidenceBelgium
Correspondence Address3 Europa View Sheffield
Business Park Europa Link
Sheffield
South Yorkshire
S9 1XH
Secretary NameCorinne Herzog
NationalityFrench
StatusResigned
Appointed24 May 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 March 2012)
RoleLegal Director Europe
Country of ResidenceBelgium
Correspondence Address3 Europa View Sheffield
Business Park Europa Link
Sheffield
South Yorkshire
S9 1XH
Director NameMr Mark John Hicks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa View Sheffield
Business Park Europa Link
Sheffield
South Yorkshire
S9 1XH
Director NamePeter Julian D'Assis-Fonseca
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 July 2007)
RoleCompany Director
Correspondence Address32 Brooklands Avenue
Fulwood
Sheffield
South Yorkshire
S10 4GD
Director NameStratton James Brock
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2007)
RoleFinance Director
Correspondence Address7 Silverdale Croft
Ecclesall
Sheffield
South Yorkshire
S11 9JP
Director NameMelanie Jacqueline Parkin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2011)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa View Sheffield
Business Park Europa Link
Sheffield
South Yorkshire
S9 1XH
Director NameRobert James Neale
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa View Sheffield
Business Park Europa Link
Sheffield
South Yorkshire
S9 1XH
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 June 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address3 Europa View Sheffield
Business Park Europa Link
Sheffield
South Yorkshire
S9 1XH
Secretary NameFred Hayhurst
StatusResigned
Appointed14 March 2012(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitestanleyworks.co.uk

Location

Registered AddressC/O Stanley Black & Decker Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

16m at £1Stanley Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,321,973

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

23 June 2023Full accounts made up to 31 December 2022 (19 pages)
5 June 2023Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 5 June 2023 (1 page)
30 May 2023Change of details for Stanley U.K. Holding Ltd. as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Director's details changed for Mr Amit Kumar Sood on 22 May 2023 (2 pages)
23 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
17 August 2022Registered office address changed from 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE to 270 Bath Road Slough Berkshire SL1 4DX on 17 August 2022 (1 page)
25 July 2022Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages)
25 July 2022Director's details changed for Mr Amit Kumar Sood on 22 July 2022 (2 pages)
25 July 2022Secretary's details changed for Steven John Costello on 22 July 2022 (1 page)
25 July 2022Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (19 pages)
25 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
23 April 2021Full accounts made up to 31 December 2020 (20 pages)
2 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
11 June 2020Full accounts made up to 31 December 2019 (19 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
24 May 2019Full accounts made up to 31 December 2018 (18 pages)
5 March 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
15 June 2018Full accounts made up to 31 December 2017 (18 pages)
26 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
23 August 2017Full accounts made up to 31 December 2016 (18 pages)
23 August 2017Full accounts made up to 31 December 2016 (18 pages)
6 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
4 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
4 November 2016Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 16,001,973
(6 pages)
8 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 16,001,973
(6 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 16,001,973
(6 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 16,001,973
(6 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
19 November 2014Termination of appointment of James Michael Loree as a director on 18 November 2014 (1 page)
19 November 2014Termination of appointment of James Michael Loree as a director on 18 November 2014 (1 page)
17 November 2014Termination of appointment of Bruce Harry Beatt as a secretary on 13 November 2014 (1 page)
17 November 2014Termination of appointment of Bruce Harry Beatt as a secretary on 13 November 2014 (1 page)
29 October 2014Termination of appointment of a director (1 page)
29 October 2014Termination of appointment of David Brett Bontrager as a director on 24 October 2014 (1 page)
29 October 2014Termination of appointment of a director (1 page)
29 October 2014Termination of appointment of David Brett Bontrager as a director on 24 October 2014 (1 page)
22 October 2014Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE (1 page)
22 October 2014Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE (1 page)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 16,001,973
(6 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 16,001,973
(6 pages)
2 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
2 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
20 December 2013Appointment of Steven John Costello as a secretary (3 pages)
20 December 2013Appointment of Steven John Costello as a secretary (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
6 December 2012Full accounts made up to 31 December 2011 (14 pages)
6 December 2012Full accounts made up to 31 December 2011 (14 pages)
11 September 2012Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 11 September 2012 (1 page)
19 June 2012Appointment of Susan Stubbs as a director (3 pages)
19 June 2012Appointment of Susan Stubbs as a director (3 pages)
19 June 2012Termination of appointment of Matthew Cogzell as a director (2 pages)
19 June 2012Termination of appointment of Matthew Cogzell as a director (2 pages)
19 April 2012Termination of appointment of Corinne Herzog as a director (1 page)
19 April 2012Termination of appointment of Corinne Herzog as a director (1 page)
19 April 2012Termination of appointment of Corinne Herzog as a secretary (1 page)
19 April 2012Termination of appointment of Corinne Herzog as a secretary (1 page)
19 April 2012Appointment of Fred Hayhurst as a secretary (1 page)
19 April 2012Appointment of Fred Hayhurst as a secretary (1 page)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
14 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
19 January 2011Termination of appointment of Melanie Parkin as a director (1 page)
19 January 2011Termination of appointment of Melanie Parkin as a director (1 page)
17 August 2010Appointment of Mr Amit Kumar Sood as a director (3 pages)
17 August 2010Appointment of Mr Amit Kumar Sood as a director (3 pages)
17 August 2010Appointment of John Mitchell Cowley as a director (3 pages)
17 August 2010Appointment of John Mitchell Cowley as a director (3 pages)
2 August 2010Accounts made up to 31 December 2009 (12 pages)
2 August 2010Accounts made up to 31 December 2009 (12 pages)
30 July 2010Termination of appointment of Robert Neale as a director (2 pages)
30 July 2010Termination of appointment of Robert Neale as a director (2 pages)
29 July 2010Termination of appointment of Mark Hicks as a director (2 pages)
29 July 2010Termination of appointment of Mark Hicks as a director (2 pages)
18 February 2010Director's details changed for James Michael Loree on 1 October 2009 (2 pages)
18 February 2010Director's details changed for James Michael Loree on 1 October 2009 (2 pages)
18 February 2010Director's details changed for James Michael Loree on 1 October 2009 (2 pages)
18 February 2010Director's details changed for David Brett Bontrager on 1 October 2009 (2 pages)
18 February 2010Director's details changed for David Brett Bontrager on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for David Brett Bontrager on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Corinne Herzog on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Bruce Harry Beatt on 1 October 2009 (1 page)
17 February 2010Director's details changed for Melanie Jacqueline Parkin on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Corinne Herzog on 1 October 2009 (1 page)
17 February 2010Director's details changed for Melanie Jacqueline Parkin on 1 October 2009 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Robert James Neale on 1 October 2009 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Mark John Hicks on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Corinne Herzog on 1 October 2009 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Robert James Neale on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Corinne Herzog on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mark John Hicks on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Bruce Harry Beatt on 1 October 2009 (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Robert James Neale on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Melanie Jacqueline Parkin on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Bruce Harry Beatt on 1 October 2009 (1 page)
17 February 2010Secretary's details changed for Corinne Herzog on 1 October 2009 (1 page)
17 February 2010Director's details changed for Mark John Hicks on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Corinne Herzog on 1 October 2009 (1 page)
20 August 2009Director's change of particulars / james loree / 13/08/2009 (1 page)
20 August 2009Director's change of particulars / david bontrager / 13/08/2009 (1 page)
20 August 2009Director's change of particulars / james loree / 13/08/2009 (1 page)
20 August 2009Director's change of particulars / david bontrager / 13/08/2009 (1 page)
16 July 2009Full accounts made up to 31 December 2008 (12 pages)
16 July 2009Full accounts made up to 31 December 2008 (12 pages)
17 February 2009Return made up to 17/02/09; full list of members (5 pages)
17 February 2009Return made up to 17/02/09; full list of members (5 pages)
7 August 2008Full accounts made up to 31 December 2007 (13 pages)
7 August 2008Full accounts made up to 31 December 2007 (13 pages)
9 June 2008Ad 20/05/08\gbp si 1873@1=1873\gbp ic 16000100/16001973\ (2 pages)
9 June 2008Ad 20/05/08\gbp si 1873@1=1873\gbp ic 16000100/16001973\ (2 pages)
20 March 2008Return made up to 17/02/08; full list of members (5 pages)
20 March 2008Return made up to 17/02/08; full list of members (5 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Location of register of members (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of debenture register (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
3 November 2007Accounts made up to 31 December 2006 (13 pages)
3 November 2007Accounts made up to 31 December 2006 (13 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
22 February 2007Return made up to 17/02/07; full list of members (3 pages)
22 February 2007Return made up to 17/02/07; full list of members (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (10 pages)
6 November 2006Full accounts made up to 31 December 2005 (10 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2004 (10 pages)
1 November 2006Full accounts made up to 31 December 2004 (10 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
21 February 2006Return made up to 17/02/06; full list of members (3 pages)
21 February 2006Return made up to 17/02/06; full list of members (3 pages)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: woodside woodside lane sheffield south yorkshire S3 9PD (1 page)
11 May 2005Registered office changed on 11/05/05 from: woodside woodside lane sheffield south yorkshire S3 9PD (1 page)
9 May 2005Location of register of members (non legible) (2 pages)
9 May 2005Location of register of members (non legible) (2 pages)
25 April 2005Return made up to 17/02/05; full list of members (6 pages)
25 April 2005Return made up to 17/02/05; full list of members (6 pages)
15 April 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
15 April 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 April 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
18 March 2004Ad 05/03/04--------- £ si 16000000@1=16000000 £ ic 1/16000001 (2 pages)
18 March 2004Ad 05/03/04--------- £ si 16000000@1=16000000 £ ic 1/16000001 (2 pages)
17 February 2004Incorporation (14 pages)
17 February 2004Incorporation (14 pages)